Advanced company searchLink opens in new window

VIRGIS FILTER SALES & MARKETING LIMITED

Company number 04310140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
13 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
15 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
27 Jun 2019 AD01 Registered office address changed from 1st Floor Suite Croft House Sandbeck Industrial Estate Wetherby West Yorkshire LS22 7DP to Unit 17 Ash Way Thorp Arch Estate Wetherby West Yorkshire LS23 7FA on 27 June 2019
17 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
05 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
06 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,500
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 2,500
12 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 11/11/2014
14 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,500
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,500
04 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013